The Javeline Group Ltd was founded on 20 August 2003 with its registered office in County Durham, it's status at Companies House is "Dissolved". There are 2 directors listed as Brown, Trevor, Wallbank, Martyn for this company in the Companies House registry. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Trevor | 26 August 2003 | 01 December 2010 | 1 |
WALLBANK, Martyn | 21 August 2011 | 20 December 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 January 2020 | |
DS01 - Striking off application by a company | 15 January 2020 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 19 August 2019 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 26 August 2018 | |
CS01 - N/A | 04 September 2017 | |
AA - Annual Accounts | 29 August 2017 | |
TM01 - Termination of appointment of director | 20 December 2016 | |
AA - Annual Accounts | 30 August 2016 | |
CS01 - N/A | 28 August 2016 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 24 August 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 28 August 2014 | |
MR08 - N/A | 19 November 2013 | |
AR01 - Annual Return | 17 November 2013 | |
AA - Annual Accounts | 05 September 2013 | |
SH01 - Return of Allotment of shares | 08 January 2013 | |
TM01 - Termination of appointment of director | 29 November 2012 | |
AR01 - Annual Return | 21 August 2012 | |
AA - Annual Accounts | 28 June 2012 | |
AP01 - Appointment of director | 15 February 2012 | |
AP01 - Appointment of director | 02 December 2011 | |
SH01 - Return of Allotment of shares | 02 December 2011 | |
AR01 - Annual Return | 26 August 2011 | |
SH01 - Return of Allotment of shares | 27 June 2011 | |
AA - Annual Accounts | 27 May 2011 | |
SH01 - Return of Allotment of shares | 24 May 2011 | |
TM01 - Termination of appointment of director | 10 January 2011 | |
AP01 - Appointment of director | 10 January 2011 | |
TM01 - Termination of appointment of director | 22 December 2010 | |
AR01 - Annual Return | 08 September 2010 | |
AA - Annual Accounts | 24 August 2010 | |
AA - Annual Accounts | 21 August 2009 | |
363a - Annual Return | 20 August 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 20 August 2008 | |
AA - Annual Accounts | 26 October 2007 | |
363a - Annual Return | 05 September 2007 | |
363a - Annual Return | 09 October 2006 | |
AA - Annual Accounts | 05 October 2006 | |
363a - Annual Return | 19 October 2005 | |
287 - Change in situation or address of Registered Office | 19 October 2005 | |
AA - Annual Accounts | 03 June 2005 | |
363s - Annual Return | 22 September 2004 | |
RESOLUTIONS - N/A | 12 March 2004 | |
123 - Notice of increase in nominal capital | 12 March 2004 | |
225 - Change of Accounting Reference Date | 28 November 2003 | |
395 - Particulars of a mortgage or charge | 11 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 September 2003 | |
287 - Change in situation or address of Registered Office | 04 September 2003 | |
288b - Notice of resignation of directors or secretaries | 04 September 2003 | |
288b - Notice of resignation of directors or secretaries | 04 September 2003 | |
288a - Notice of appointment of directors or secretaries | 04 September 2003 | |
288a - Notice of appointment of directors or secretaries | 04 September 2003 | |
NEWINC - New incorporation documents | 20 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge | 29 October 2013 | Outstanding |
N/A |
Debenture | 06 November 2003 | Outstanding |
N/A |